UKBizDB.co.uk

PRINCIPAL PROTECTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Principal Protection Limited. The company was founded 22 years ago and was given the registration number 04341573. The firm's registered office is in LYNCH WOOD, PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRINCIPAL PROTECTION LIMITED
Company Number:04341573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 December 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director23 December 2006Active
Muse House, Newark Road, Peterborough, England, PE1 5YD

Secretary03 May 2002Active
63 Cartway, Bridgnorth, WV16 4BG

Secretary17 December 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary17 December 2001Active
28 Thorpe Meadows, Peterborough, PE3 6GA

Director01 May 2003Active
17 Magee Road, Peterborough, PE4 6SQ

Director17 December 2001Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director21 May 2015Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director21 May 2015Active
72 Fulbridge Road, Peterborough, PE1 3LB

Director09 January 2004Active
72 Fulbridge Road, Peterborough, PE1 3LB

Director20 November 2002Active
Muse House, Newark Road, Peterborough, England, PE1 5YD

Director11 March 2002Active
63 Cartway, Bridgnorth, WV16 4BG

Director03 May 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director17 December 2001Active

People with Significant Control

Mr John Beasley
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Address

Change registered office address company with date old address new address.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Resolution

Resolution.

Download
2016-04-18Resolution

Resolution.

Download
2016-04-18Resolution

Resolution.

Download
2016-04-18Resolution

Resolution.

Download
2016-04-18Capital

Capital name of class of shares.

Download
2016-04-18Change of constitution

Statement of companys objects.

Download
2016-04-18Capital

Capital variation of rights attached to shares.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Address

Change registered office address company with date old address new address.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.